Company NameMs Horizons Ip Limited
Company StatusDissolved
Company Number05120881
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Dissolution Date18 September 2007 (16 years, 6 months ago)
Previous NameOrdanix Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr John Brian Hoyes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 18 September 2007)
RoleCompany Director
Correspondence Address34 Lea Road
Heaton Moor
Stockport
Manchester
SK4 4JU
Secretary NameDr Emmy Maria Hoyes
NationalitySwedish
StatusClosed
Appointed17 August 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 18 September 2007)
RoleCompany Director
Correspondence Address34 Lea Road
Heaton Moor
Stockport
Manchester
SK4 4JU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address34 Lea Road
Stockport
Greater Manchester
SK4 4JU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
28 November 2006Voluntary strike-off action has been suspended (1 page)
26 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 October 2006Application for striking-off (1 page)
23 May 2006Return made up to 06/05/06; full list of members (6 pages)
6 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 May 2005Return made up to 06/05/05; full list of members (6 pages)
1 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 December 2004Ad 22/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
10 September 2004New director appointed (1 page)
10 September 2004Registered office changed on 10/09/04 from: arkwright house parsonage gardens manchester M3 2LF (1 page)
10 September 2004New secretary appointed (2 pages)
3 September 2004Company name changed ordanix LTD\certificate issued on 03/09/04 (2 pages)
17 August 2004Registered office changed on 17/08/04 from: 39A leicester road salford manchester M7 4AS (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
6 May 2004Incorporation (12 pages)